GADFLY CONSULTING LIMITED
Status | ACTIVE |
Company No. | SC212673 |
Category | Private Limited Company |
Incorporated | 08 Nov 2000 |
Age | 23 years, 6 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
GADFLY CONSULTING LIMITED is an active private limited company with number SC212673. It was incorporated 23 years, 6 months, 22 days ago, on 08 November 2000. The company address is C/O Philip Bald Accountancy C/O Philip Bald Accountancy, Edinburgh, EH12 7SJ, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 25 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Gazette filings brought up to date
Date: 25 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Change person director company with change date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-14
Officer name: Ms Mary Frances Mcdonough
Documents
Change person director company with change date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn Jonathan Owen Clark
Change date: 2022-09-14
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 20 Jul 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous extended
Date: 21 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-28
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-14
Old address: C/O Martyn Clark 114a Terregles Avenue Glasgow G41 4LJ
New address: C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ
Documents
Accounts with accounts type micro entity
Date: 28 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous extended
Date: 11 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Change registered office address company with date old address
Date: 05 Dec 2013
Action Date: 05 Dec 2013
Category: Address
Type: AD01
Old address: 114a Terregles Avenue Glasgow G41 4LJ Scotland
Change date: 2013-12-05
Documents
Change registered office address company with date old address
Date: 05 Dec 2013
Action Date: 05 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-05
Old address: C/O a9 Partnership Limited Abercorn School Newton Broxburn EH52 6PZ
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Appoint person director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Frances Mcdonough
Documents
Termination director company with name
Date: 02 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Mcdonough-Clark
Documents
Termination secretary company with name
Date: 02 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Mcdonough-Clark
Documents
Change person secretary company with change date
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Mary Frances Clark
Change date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Change person director company with change date
Date: 16 Feb 2012
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary Frances Clark
Change date: 2011-12-20
Documents
Change person director company with change date
Date: 16 Feb 2012
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-20
Officer name: Martyn Jonathan Owen Clark
Documents
Change person secretary company with change date
Date: 16 Feb 2012
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Mary Frances Clark
Change date: 2011-12-20
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Change person director company with change date
Date: 10 Nov 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Frances Mcdonough
Change date: 2010-12-01
Documents
Change person secretary company with change date
Date: 10 Nov 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mary Frances Mcdonough
Change date: 2010-12-01
Documents
Change person director company with change date
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-28
Officer name: Mary Frances Clark
Documents
Change person director company with change date
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-28
Officer name: Martyn Jonathan Owen Clark
Documents
Change person secretary company with change date
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-28
Officer name: Mary Frances Clark
Documents
Change registered office address company with date old address
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Address
Type: AD01
Old address: 18/1 Fettes Row Edinburgh Midlothian EH3 6RH
Change date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Frances Clark
Change date: 2009-11-08
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-08
Officer name: Martyn Jonathan Owen Clark
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mary clark / 31/01/2008
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 27/11/2008 from 18/2 fettes row edinburgh midlothian EH3 6RH
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / martyn clark / 31/01/2008
Documents
Legacy
Date: 22 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 22/01/08 from: 45 newhaven main street edinburgh midlothian EH6 4NQ
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Certificate change of name company
Date: 28 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the voice people LIMITED\certificate issued on 28/02/07
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 27 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/03/03--------- £ si [email protected]=99 £ ic 1/100
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 09/04/03 from: c/o clark 45 newhaven main street edinburgh EH6 4NQ
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 09 Apr 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 09 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 28/02/03
Documents
Certificate change of name company
Date: 08 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the vox box LIMITED\certificate issued on 08/04/03
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/02; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/01; full list of members
Documents
Legacy
Date: 08 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 08/11/01 from: c/o edinburgh technology fund lt roslin biocentre roslin EH25 9PS
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
80 LYTHAM ROAD,PRESTON,PR2 3AQ
Number: | 10678703 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANSDOWNE COURT FREEHOLD COMPANY LTD
1 TRINITY 161 OLD CHRISTCHURCH ROAD,BOURNEMOUTH,BH1 1JU
Number: | 04200871 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGEWOOD,ASHTEAD,KT21 2UJ
Number: | 01833806 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SEAFORTH VALE WEST,MERSEYSIDE,L21 3TP
Number: | 06422456 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTECH INNOVATIVE SOLUTIONS LIMITED
FALCON HOUSE,NEW MALDEN,KT3 4NE
Number: | 11689881 |
Status: | ACTIVE |
Category: | Private Limited Company |
26A CRAVEN PARK ROAD,LONDON,NW10 4AB
Number: | 11832594 |
Status: | ACTIVE |
Category: | Private Limited Company |